Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELVIDERE ESTATES LIMITED
Company Information for

BELVIDERE ESTATES LIMITED

HAINES WATTS PACIFIC CHAMBERS, 11-13 VICTORIA STREET, LIVERPOOL, MERSEYSIDE, L2 5QQ,
Company Registration Number
00346487
Private Limited Company
Active

Company Overview

About Belvidere Estates Ltd
BELVIDERE ESTATES LIMITED was founded on 1938-11-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". Belvidere Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELVIDERE ESTATES LIMITED
 
Legal Registered Office
HAINES WATTS PACIFIC CHAMBERS
11-13 VICTORIA STREET
LIVERPOOL
MERSEYSIDE
L2 5QQ
Other companies in L2
 
Filing Information
Company Number 00346487
Company ID Number 00346487
Date formed 1938-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 13:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELVIDERE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELVIDERE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN DAVIS
Director 2016-08-27
DAVID PAUL LUCAS
Director 2016-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
MOLLY COOKSON
Company Secretary 1992-12-15 2018-01-02
WING CHEUNG CHAN
Director 2005-06-08 2016-12-16
JEFFREY DAVIS
Director 2010-07-28 2015-11-06
MARCUS DAVIS
Director 1992-09-29 2005-11-30
MARIE TRACEY
Company Secretary 1992-09-29 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN DAVIS SUN INVESTMENTS (ROBY) LIMITED Director 2016-09-28 CURRENT 1939-06-28 Active
PETER JOHN DAVIS STAMBANS LIMITED Director 2016-09-28 CURRENT 1960-05-27 Active
DAVID PAUL LUCAS SUN INVESTMENTS (ROBY) LIMITED Director 2015-09-22 CURRENT 1939-06-28 Active
DAVID PAUL LUCAS STAMBANS LIMITED Director 2015-09-22 CURRENT 1960-05-27 Active
DAVID PAUL LUCAS OSBORNE INVESTMENT COMPANY LIMITED (THE) Director 2015-09-22 CURRENT 1953-08-07 Active
DAVID PAUL LUCAS NEWS FLEETWOOD LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
DAVID PAUL LUCAS HESKETH BANK FISH BAR LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-08-26
DAVID PAUL LUCAS TLL ACCOUNTANTS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Compulsory strike-off action has been discontinued
2024-03-02DISS40Compulsory strike-off action has been discontinued
2024-02-29CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2024-02-29CS01CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2024-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Compulsory strike-off action has been discontinued
2023-03-01DISS40Compulsory strike-off action has been discontinued
2023-02-28CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2023-02-28CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03DISS40Compulsory strike-off action has been discontinued
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2019-03-06PSC08Notification of a person with significant control statement
2019-03-06PSC09Withdrawal of a person with significant control statement on 2019-03-06
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-03DISS40Compulsory strike-off action has been discontinued
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2018-01-29TM02Termination of appointment of Molly Cookson on 2018-01-02
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-04DISS40Compulsory strike-off action has been discontinued
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WING CHEUNG CHAN
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-10DISS40Compulsory strike-off action has been discontinued
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVIS
2016-09-09AP01DIRECTOR APPOINTED MR DAVID PAUL LUCAS
2016-09-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AP01DIRECTOR APPOINTED MR PETER JOHN DAVIS
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0110/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0110/10/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0110/10/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-21AR0110/10/12 FULL LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-11AR0110/10/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-11AR0110/10/10 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED DR JEFFREY DAVIS
2010-05-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-19AR0110/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WING CHEUNG CHAN / 01/10/2009
2009-07-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-26363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-21363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-18363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-08288aNEW DIRECTOR APPOINTED
2005-03-03363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: C/O HAINES WATTS TRIDENT HOUSE, 31 DALE STREET LIVERPOOL L2 2HF
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-01363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-01363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-05363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-14363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-22363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-24363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-16363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/95
1995-10-12363sRETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-06363sRETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1994-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1994-02-06363aRETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS
1993-06-09287REGISTERED OFFICE CHANGED ON 09/06/93 FROM: STATE ASSURANCE BUILDINGS 14 DALE STREET LIVERPOOL 2
1992-12-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-01363aRETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS
1992-06-19AAFULL ACCOUNTS MADE UP TO 30/09/90
1992-06-05AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-10-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-08363aRETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS
1991-10-08363aRETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS
1990-11-22AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-11-01AAFULL ACCOUNTS MADE UP TO 31/03/88
1990-04-04225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1989-10-04363RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BELVIDERE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELVIDERE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 54
Mortgages/Charges outstanding 53
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1958-11-19 Outstanding TIMOTHY WHITES & TAYLORS LTD.
LEGAL CHARGE 1957-10-09 Outstanding BOROUGH BUILDING SOCIETY
LEGAL CHARGE 1957-10-09 Outstanding BOROUGH BUILDING SOCIETY
LEGAL CHARGE 1957-08-29 Outstanding BARCLAYS BANK PLC
DEPOSIT OF DEED 1949-09-22 Outstanding BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1949-07-25 Outstanding BARCLAYS BANK PLC
DEPOSIT OF DEED 1949-06-14 Outstanding BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1946-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 19TH SEPT, 1945 1945-09-21 Outstanding P. F. ROBERTSTON
MORTGAGE 1943-04-22 Outstanding THE LEEK & MOORLANDS BUILDING SOCIETY
MORTGAGE 1943-04-10 Outstanding HALIFAX BUILDING SOCIETY
CHARGE 1941-12-16 Outstanding THE ABBEY ROAD BUILDING SOCIETY
MORTGAGE 1941-03-20 Outstanding THE HALIFAX BUILDING SOCIETY
DEPOSIT OF DEEDS 1940-10-23 Outstanding BARCLAYS BANK PLC
MORTGAGE 1940-07-16 Outstanding THE SECOND GLOBE BENEFIT BUILDING SOCIETY
MORTGAGE 1940-07-15 Outstanding OLD SWAN PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1940-06-03 Outstanding ARNOLD JUSTIN PRICE
MORTGAGE 1940-05-17 Outstanding ANN WALLEY DICKINSON
MORTGAGE 1940-05-17 Outstanding LEEDS PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1940-05-14 Outstanding THE SECOND GLOBE BENEFIT BUILDINGS SOCIETY
MORTGAGE 1940-04-11 Outstanding THE BRADFORD SECOND EQUITABLE BENEFIT BUILDING SOCIETY
LEGAL CHARGE 1940-02-19 Outstanding LORD MAYOR ALDERMEN AND CITIZENS OF THE CITY OF LIVERPOOL
MORTGAGE 1940-01-24 Outstanding SAVING BANK BUILDING SOCIETY
MORTGAGE 1940-01-19 Outstanding SAVING BANK BUILDING SOCIETY
DEPOSIT OF DEEDS 1939-07-22 Outstanding BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1939-06-08 Outstanding BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1939-02-28 Outstanding NATIONAL PROVINCIAL BANK LTD.
MORTGAGE 1939-02-13 Outstanding ROCK PERMANENT BENEFIT BUILDING SOCIETY
FURTHER CHARGE 1939-02-13 Outstanding ROCK PERMANENT BENEFIT BUILDING SOCIETY
MORTGAGE 1939-02-07 Outstanding LEEK AND MOORLANDS BUILDINGS SOCIETY
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELVIDERE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BELVIDERE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELVIDERE ESTATES LIMITED
Trademarks
We have not found any records of BELVIDERE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELVIDERE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BELVIDERE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BELVIDERE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELVIDERE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELVIDERE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.